Ohio

More WARN Notices from 

Ohio

View All Notices
Company

Giesecke Devrient ePayments America Inc

Affected Workers
240
Notice Date
11/3/2025
Effective Date
1/30/2026
Expiration Date
12/30/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Premier Healthcare Solutions dba Contigo Health

Affected Workers
175
Notice Date
10/27/2025
Effective Date
12/31/2025
Expiration Date
1/16/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

The Buckeye Ranch dba Permanent Family Solutions Network

Affected Workers
66
Notice Date
10/8/2025
Effective Date
12/1/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Augusta Sportswear, Inc.

Affected Workers
58
Notice Date
10/8/2025
Effective Date
1/30/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

Sirna & Sons Produce

Affected Workers
45
Notice Date
10/2/2025
Effective Date
12/2/2025
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source
Company

MAHLE Thermal and Fluid Systems

Affected Workers
141
Notice Date
9/30/2025
Effective Date
12/1/2025
Expiration Date
8/31/2026
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Address
Contact Name
Contact Email
Contact Phone
Source